Case number: 2:20-bk-23726 - AME Zion Western Episcopal District and AME Zion Church of Palo Alto, Inc. - California Eastern Bankruptcy Court

Case Information
  • Case title

    AME Zion Western Episcopal District and AME Zion Church of Palo Alto, Inc.

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Fredrick E. Clement

  • Filed

    07/30/2020

  • Last Filing

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ADVPEND



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 20-23726

Assigned to: Hon. Fredrick E. Clement
Chapter 11
Voluntary
Asset


Date filed:  07/30/2020
341 meeting:  09/01/2020
Deadline for filing claims (govt.):  01/26/2021
Deadline for objecting to discharge:  11/02/2020

Debtor

AME Zion Western Episcopal District

2339 W. Hammer Lane Suite C #153
Stockton, CA 95209
SACRAMENTO-CA
Tax ID / EIN: 81-4137820
dba
AME Zion Western Episcopal District, a California Non-Profit Corporation


represented by
Gabriel E. Liberman

1545 River Park Drive, Ste 530
Sacramento, CA 95815
916-485-1111

Plaintiff

AME Zion Church of Palo Alto, Inc.


represented by
Elspeth V. Hansen

Two Palo Alto Square #300
3000 El Camino Real
Palo Alto, CA 94306
650-331-2043

Edward D. Johnson

Mayer Brown LLP
3000 El Camino Real
Two Palo Alto Square
Suite 300
Palo Alto, CA 94306
650-331-2000

Monique J. Mulcare

1221 Avenue of the Americas
New York, NY 10020-1001
212-506-2181

Catherine A. O'Connor

Mayer Brown, LLP
350 South Grand Avenue
25th Floor
Los Angeles, CA 90071-1503
TERMINATED: 11/03/2021

Trustee

Jeffrey I Golden

Jeffrey Golden, Trustee
3070 Bristol Street
Suite 640
Costa Mesa, CA 92626
714-966-1000

represented by
David M. Goodrich

3070 Bristol Street Suite 640
Costa Mesa, CA 92626

U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Tracy Hope Davis

c/o Cameron M. Gulden
300 Booth Street, Room 3009
Reno, NV 89509
represented by
Jorge A. Gaitan

501 I St #7-500
Sacramento, CA 95814
916-930-2100
Email: jorge.a.gaitan@usdoj.gov

Cameron Gulden

DOJ-Ust
300 Booth Street
Room 3009
Reno, NV 89509
202-384-4921
Fax : 775-784-5531
TERMINATED: 03/01/2023

Latest Dockets

Date Filed#Docket Text
04/29/20251027Order to Continue Status Conference Re: [1] Voluntary Petition [CAE-1] ; Service by the Deputy Clerk is not required. Status Conference to be held on 9/8/2025 at 09:00 AM at Sacramento Courtroom 28; Department A (tjof)
04/28/20251026Civil Minutes -- Granted Re: [1007] - Motion/Application for Order Authorizing Transfer of Real Property Subject to Liens; Claims and Interests Pursuant to 11 U.S.C. Section § 363(b) [WGG-39] [1007] - Motion/Application for Order Approving Denomination as Good-Faith Purchaser Pursuant to 11 U.S.C. Section § 363(m) [WGG-39] [1007] - Motion/Application to Compromise Controversy/Approve Settlement Agreement with the Debtor; Trustee; and Church Parties [WGG-39] [1007] - Motion for Relief from Automatic Stay [WGG-39] (auto)
04/28/20251025Civil Minutes -- Status Conference continued Re: [1] Chapter 11 Voluntary Petition Non-Individual filed [CAE-1]; Status Conference to be held on 9/8/2025 at 09:00 AM at Sacramento Courtroom 28; Department A (jbus)
04/28/20251024PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding; may not be cited as the record; and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [04/28/2025 09:22:00 AM]. File Size [ 2523 KB ]. Run Time [ 00:06:59 ]. (auto).
04/28/20251023PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding; may not be cited as the record; and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [04/28/2025 09:00:00 AM]. File Size [ 586 KB ]. Run Time [ 00:01:31 ]. (auto).
04/21/20251022Support Document/Financial Records Re: [1021] Chapter 11 Monthly Operating Report UST Form 11-MOR Filed by Trustee Jeffrey I Golden (tjof)
04/21/20251021Trustee Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 03/31/2025 (tjof)
04/14/20251020Certificate/Proof of Service of [1019] Status Report [CAE-1] (isaf)
04/14/20251019Status Report [CAE-1] Re: [1] Voluntary Petition Filed by Trustee Jeffrey I Golden (isaf)
04/11/20251018Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)